UKBizDB.co.uk

ESR INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Esr Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03997307. The firm's registered office is in LONDON. You can find them at 30 Finsbury Spuare, , London, . This company's SIC code is 6603 - Non-life insurance/reinsurance.

Company Information

Name:ESR INSURANCE SERVICES LIMITED
Company Number:03997307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2000
End of financial year:31 December 2005
Jurisdiction:England - Wales
Industry Codes:
  • 6603 - Non-life insurance/reinsurance

Office Address & Contact

Registered Address:30 Finsbury Spuare, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Edenhurst Avenue, London, SW6 3PB

Director19 May 2000Active
31 Stanford Gardens, Aveley, RM15 4BT

Secretary15 January 2001Active
'Verandah House', 8 Pokiok Road, Smith's, Bermuda,

Secretary14 October 2005Active
122 Yantacaw Brook Road, Montclair, United States, 07043

Secretary19 September 2007Active
39 Lynwood Grove, Orpington, BR6 0BD

Secretary31 October 2002Active
62 Alton Road, Croydon, CR0 4LY

Secretary19 May 2000Active
Moffat Pains Hill, Limpsfield Chart, Oxted, RH8 0RG

Secretary22 May 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 May 2000Active
31 Stanford Gardens, Aveley, RM15 4BT

Director27 July 2007Active
31 Stanford Gardens, Aveley, RM15 4BT

Director29 August 2000Active
Plovers, Tudor Close, Pulborough, RH20 2E

Director16 December 2002Active
5 Chislehurst Road, Richmond, TW10 6PW

Director29 July 2002Active
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ

Director22 April 2005Active
2, Middle Boy, Abridge, RM4 1DT

Director19 September 2007Active
17 Ospringe Place, Faversham, ME13 8TB

Director21 August 2000Active
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Director29 July 2002Active
45 Leicester Road, Wanstead, London, E11 2DW

Director17 September 2003Active
68 Vernon Road, Leigh On Sea, SS9 2PS

Director29 July 2002Active
10 Osprey House, 5 Victory Place Northey Street, London, E14 8BG

Director25 October 2004Active
Birling House, Station Road, Eynsford, DA4 0EJ

Director29 August 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 May 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-28Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.